Search icon

WHOLE MARKET INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: WHOLE MARKET INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHOLE MARKET INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2020 (5 years ago)
Date of dissolution: 28 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: L20000137994
FEI/EIN Number 85-3964095

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2704 HAZELHURST AVE, ORLANDO, FL, 32804, US
Mail Address: 8394 LOOKOUT POINTE DR, WINDERMERE, FL, 34786, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUSNAINEH SHARIF Manager 8394 LOOKOUT POINTE DR, WINDERMERE, FL, 34786
ABUISNAINEH AMIR Manager 8394 LOOKOUT POINTE DR, WINDERMERE, FL, 34786
ABUSNAINEH SHARIF Agent 8394 LOOKOUT POINTE DR, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059829 ALHAMBRA ACTIVE 2020-05-29 2025-12-31 - 8394 LOOKOUT POINTE DR, WINDERMERE, FL, 34786
G20000059826 O' RYU SUSHI ACTIVE 2020-05-29 2025-12-31 - 8394 LOOKOUT POINTE DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-28 - -
REINSTATEMENT 2022-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 2704 HAZELHURST AVE, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2022-01-18 ABUSNAINEH, SHARIF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-28
REINSTATEMENT 2022-01-18
Florida Limited Liability 2020-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State